This company is commonly known as Rex Brown Limited. The company was founded 18 years ago and was given the registration number 05765539. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | REX BROWN LIMITED |
---|---|---|
Company Number | : | 05765539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL | Secretary | 14 August 2019 | Active |
The Retreat, Pinewood Drive, Staines, TW18 2DB | Secretary | 06 April 2006 | Active |
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL | Director | 01 October 2018 | Active |
The Retreat, Pinewood Drive, Staines, TW18 2DB | Director | 06 April 2006 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 April 2006 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 April 2006 | Active |
The Retreat, Pinewood Drive, Staines, England, TW18 2DB | Director | 01 April 2008 | Active |
The Retreat, Pinewood Drive, Staines, TW18 2DB | Director | 06 April 2006 | Active |
38 Somerset Waye, Hounslow, TW5 9HG | Director | 27 September 2006 | Active |
38 Somerset Waye, Hounslow, TW5 9HG | Director | 27 September 2006 | Active |
Rb International Holdings Limited | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Welch And Tidy Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Klaco House, 28-30 St. John's Square, London, England, EC1M 4DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Change person secretary company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person secretary company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Gazette | Gazette filings brought up to date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.